Advanced company searchLink opens in new window

33 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Company number 02624892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2016 TM01 Termination of appointment of Liam Oliver Rice as a director on 6 May 2016
09 May 2016 AP03 Appointment of Mr Liam Oliver Rice as a secretary on 6 May 2016
13 Feb 2016 AD01 Registered office address changed from 33 Aberdeen Road Bristol Avon BS6 6HX to Hideaway Higher Pennance Lanner Redruth Cornwall TR16 5TU on 13 February 2016
13 Feb 2016 CH01 Director's details changed for Mr Liam Oliver Rice on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Mitchell Henderson on 11 December 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
23 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AP01 Appointment of Mr Liam Oliver Rice as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Robert Paul Bryson as a director on 11 December 2014
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 4
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
22 May 2011 CH01 Director's details changed for Mr Robert Paul Bryson on 21 May 2011
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
26 Jun 2010 CH01 Director's details changed for Mitchell Henderson on 26 June 2010
26 Jun 2010 CH01 Director's details changed for Yuk Chiu Yee on 26 June 2010
26 Jun 2010 CH01 Director's details changed for Robert Paul Bryson on 26 June 2010
27 Jul 2009 288c Secretary's change of particulars / chris stark / 26/07/2009
27 Jul 2009 288b Appointment terminated director chris stark